Search icon

LAKE COUNTY DUPLICATE BRIDGE CLUBS, INC.

Company Details

Entity Name: LAKE COUNTY DUPLICATE BRIDGE CLUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: N13508
FEI/EIN Number 59-2707901
Address: 510 WEST KEY AVENUE, EUSTIS, FL 32726
Mail Address: 510 WEST KEY AVENUE, EUSTIS, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Lake County Duplicate Bridge C Agent 8021 COVEY CIR, MOUNT DORA, FL 32757

Vice President

Name Role Address
Benedict, Barbara Vice President 5029 Greenbriar Trail, Mount Dora, FL 32757

President

Name Role Address
Carpenter, Jim President 1545 St. Lawrence Dr., Grand Island, FL 32735

Secretary

Name Role Address
Dolan, Ralph Secretary P.O. Box 755, Mount Dora, FL 32726

Director

Name Role Address
Mager, Joan Director 26622 Wimbledon St., Leesburg, FL 34748
Bischoping, David Director 5 Jade Street, Eustis, FL 32726

Treasurer

Name Role Address
D'OUVILLE, LINDLEY M. Treasurer 8021 Covey Cir, Mount Dora, FL 32757-9116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Lake County Duplicate Bridge C No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 510 WEST KEY AVENUE, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2014-02-05 510 WEST KEY AVENUE, EUSTIS, FL 32726 No data
REINSTATEMENT 2012-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 8021 COVEY CIR, MOUNT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State